Isg Technologies Ltd
Other information service activities n.e.c.
Isg Technologies Ltd contacts: address, phone, fax, email, website, shedule
Address: Unit 1 Marble House 20 Grosvenor Terrace SE5 0DD London
Phone: +44-1200 6970520
Fax: +44-1200 6970520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Isg Technologies Ltd"? - send email to us!
Registration data Isg Technologies Ltd
Register date: 1995-02-02
Register number: 03017409
Type of company: Private Limited Company
Get full report form global database UK for Isg Technologies LtdOwner, director, manager of Isg Technologies Ltd
Athena Wan Secretary. Address: Marble House, 20 Grosvenor Terrace, London, SE5 0DD. DoB:
Tony James Ragan Director. Address: Neville Close, Esher, Surrey, KT10 8LU, United Kingdom. DoB: September 1969, British
Simon Jason Burgess Director. Address: Melrose Apartments, 6 Winchester Road, London, NW3 3UT, United Kingdom. DoB: December 1968, British
Kenneth Thomas Burgess Secretary. Address: Melrose Apartments, 6 Winchester Road, London, NW3 3NT. DoB: October 1941, British
Angela May Rippon Director. Address: Flat 4 Stanley Lodge, 25 Stanley Crescent, London, W11 2NA. DoB: October 1944, British
Michael Benedict Mccabe Director. Address: 61 West 62nd Street, New York, Usa 10023, FOREIGN. DoB: June 1965, British
Gilbert Mathieu Director. Address: 6 Sloane Square, London, SW1W 8EE. DoB: October 1943, French/American
Dragomir Perc Director. Address: 38 Rue Le Corbusier, Geneva, Switzerland 1208, FOREIGN. DoB: April 1953, Yougoslavian
Margaret Ruth Ogilvy-stuart Director. Address: S/F 44c Macdonnell Road, Hong Kong, FOREIGN. DoB: January 1960, British
Rebekah Macleary Director. Address: Flat 29, 105 Hallam Street, London, W1N 3LT. DoB: May 1964, British
Penelope Julia Mallinson Director. Address: 53a Morton Road, London, N1 3BG. DoB: December 1964, British
Penelope Julia Mallinson Secretary. Address: 53a Morton Road, London, N1 3BG. DoB: December 1964, British
Kenneth Thomas Burgess Director. Address: Melrose Apartments, 6 Winchester Road, London, NW3 3NT, United Kingdom. DoB: October 1941, British
Jobs in Isg Technologies Ltd vacancies. Career and practice on Isg Technologies Ltd. Working and traineeship
Sorry, now on Isg Technologies Ltd all vacancies is closed.
Responds for Isg Technologies Ltd on FaceBook
Read more comments for Isg Technologies Ltd. Leave a respond Isg Technologies Ltd in social networks. Isg Technologies Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Isg Technologies Ltd on google map
Other similar UK companies as Isg Technologies Ltd: Viave Limited | J F Hopson Limited | Canalbank Developments Limited | Paragon Dwellings Ltd | Number 7 Properties Limited
1995 marks the founding Isg Technologies Ltd, a company located at Unit 1 Marble House, 20 Grosvenor Terrace in London. That would make 21 years Isg Technologies has been on the market, as it was established on 2nd February 1995. The firm reg. no. is 03017409 and the company zip code is SE5 0DD. This Isg Technologies Ltd company was known under three different names before it adapted the current name. The firm first started as of Vision 21 (uk) and was changed to Secondcom on 18th August 2016. Its third registered name was name up till 2003. This company SIC code is 63990 and has the NACE code: Other information service activities n.e.c.. The business latest filed account data documents were filed up to 2014-12-31 and the latest annual return was filed on 2015-09-29. It's been twenty one years for Isg Technologies Limited in this particular field, it is not planning to stop growing and is an example for many.
From the information we have gathered, the company was started in 1995 and has been presided over by ten directors, and out of them two (Tony James Ragan and Simon Jason Burgess) are still employed in the company. Additionally, the director's efforts are regularly backed by a secretary - Athena Wan, from who joined this company in August 2012.
